Search icon

FIVE STONES MINE, L.L.C. - Florida Company Profile

Company Details

Entity Name: FIVE STONES MINE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE STONES MINE, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jun 2009 (16 years ago)
Document Number: L09000025936
FEI/EIN Number 94-3474587

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 661 UNIVERSITY BOULEVARD, JUPITER, FL, 33458, US
Address: 18500 US HWY 441 NORTH, CANAL POINT, FL, 33438
ZIP code: 33438
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGSERV CORP. Agent -
RENDINA MICHAEL D President 661 UNIVERSITY BOULEVARD, JUPITER, FL, 33458
RENDINA RICHARD M Vice President 661 UNIVERSITY BOULEVARD, JUPITER, FL, 33458
DESANCTIS PETER Chief Financial Officer 641 UNIVERSITY BLVD., JUPITER, FL, 33458
RENDINA DAVID B Secretary 661 UNIVERSITY BOULEVARD, JUPITER, FL, 33458
RMD FSS, LLC Authorized Person -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082841 MAYACA MATERIALS ACTIVE 2014-08-12 2029-12-31 - 661 UNIVERSITY BOULEVARD, SUITE 200, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-07 REGSERV CORP. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 661 UNIVERSITY BOULEVARD, SUITE 200, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2014-04-02 18500 US HWY 441 NORTH, CANAL POINT, FL 33438 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 18500 US HWY 441 NORTH, CANAL POINT, FL 33438 -
LC AMENDMENT 2009-06-12 - -
LC NAME CHANGE 2009-04-10 FIVE STONES MINE, L.L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001133900 TERMINATED 1000000500083 PALM BEACH 2013-05-22 2032-06-19 $ 1,137.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State